Company NameK. Maksons Limited
DirectorsPritesh Shantilal Makwana and Shantilal Kanji Makwana
Company StatusActive
Company Number05848208
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NamePritesh Shantilal Makwana
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitby Gardens
Kingsbury
NW9 9TU
Director NameMr Shantilal Kanji Makwana
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitby Gardens
Kingsbury
NW9 9TU
Secretary NamePritesh Shantilal Makwana
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitby Gardens
Kingsbury
NW9 9TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemaksons.co.uk
Telephone020 89022288
Telephone regionLondon

Location

Registered AddressMakwana House
Unit 9 Liberty Centre
Wembley
Middlesex
HA0 1TX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

60 at £1Shantilal Kanji Makwana
60.00%
Ordinary
40 at £1Kalpana Shantilal Makwana
40.00%
Ordinary

Financials

Year2014
Net Worth£94,254
Cash£145,343
Current Liabilities£177,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

21 February 2023Delivered on: 23 February 2023
Persons entitled: Bridgepark Capital Limited

Classification: A registered charge
Outstanding

Filing History

6 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
23 February 2023Registration of charge 058482080001, created on 21 February 2023 (19 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
6 May 2021Notification of Pritesh Shantilal Makwana as a person with significant control on 23 April 2021 (2 pages)
6 May 2021Cessation of Shantilal Makwana as a person with significant control on 23 April 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
26 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Notification of Shantilal Makwana as a person with significant control on 30 April 2016 (2 pages)
13 November 2017Notification of Shantilal Makwana as a person with significant control on 30 April 2016 (2 pages)
7 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 February 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 February 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Shantilal Kanji Makwana on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Shantilal Kanji Makwana on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Pritesh Shantilal Makwana on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Pritesh Shantilal Makwana on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Shantilal Kanji Makwana on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Pritesh Shantilal Makwana on 1 June 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 15/06/09; full list of members (4 pages)
13 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2008Prev sho from 30/06/2007 to 31/03/2007 (1 page)
5 April 2008Prev sho from 30/06/2007 to 31/03/2007 (1 page)
10 July 2007Ad 15/06/06--------- £ si 99@1 (2 pages)
10 July 2007Ad 15/06/06--------- £ si 99@1 (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 8 wembley way, wembley, middx, HA9 6JJ (1 page)
31 July 2006Registered office changed on 31/07/06 from: 8 wembley way, wembley, middx, HA9 6JJ (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
15 June 2006Incorporation (9 pages)
15 June 2006Incorporation (9 pages)